- Company Overview for VITAL INTERNATIONAL LIMITED (05656953)
- Filing history for VITAL INTERNATIONAL LIMITED (05656953)
- People for VITAL INTERNATIONAL LIMITED (05656953)
- Charges for VITAL INTERNATIONAL LIMITED (05656953)
- More for VITAL INTERNATIONAL LIMITED (05656953)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2015 | TM01 | Termination of appointment of David Dalton as a director on 31 August 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 | |
11 May 2015 | TM01 | Termination of appointment of Ray John Myers as a director on 29 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England to Unit a, Cedar Court Office Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB on 12 January 2015 | |
17 Sep 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
20 Nov 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
09 May 2013 | TM01 | Termination of appointment of Peter Clough as a director | |
09 May 2013 | TM01 | Termination of appointment of Christopher Blincoe as a director | |
08 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
09 Oct 2012 | AA | Group of companies' accounts made up to 29 February 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Mr Steve Leggett on 2 September 2011 | |
13 Jan 2012 | AP01 | Appointment of Mr Ray Myers as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Timothy Snook as a director | |
21 Sep 2011 | AA01 | Current accounting period extended from 30 September 2011 to 28 February 2012 | |
04 Aug 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
04 Apr 2011 | AP01 | Appointment of Mr David Dalton as a director | |
04 Apr 2011 | AP01 | Appointment of Mr George Grieve as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Michael Barber as a director | |
04 Apr 2011 | TM02 | Termination of appointment of Michael Barber as a secretary | |
21 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association |